Company NameVisual Programme Systems Limited
Company StatusDissolved
Company Number00965180
CategoryPrivate Limited Company
Incorporation Date31 October 1969(54 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameSolomon Bernard Gilinsky
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Correspondence Address4 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleChief Executive Of Oil Production Company
Country of ResidenceUnited Kingdom
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Secretary NameSolomon Bernard Gilinsky
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address4 Regents Close
Radlett
Hertfordshire
WD7 7DB

Location

Registered AddressSardinia House
52 Lincoln's Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£6,006
Net Worth£1,177,305
Cash£535
Current Liabilities£8,218

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2002Dissolved (1 page)
12 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Res re assets in specie (2 pages)
7 November 1996Liquidators statement of receipts and payments (5 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)